Search icon

DAROMA RESTAURANT EQUIPMENT CORP.

Company Details

Name: DAROMA RESTAURANT EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1975 (49 years ago)
Entity Number: 387628
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E 42nd St, Rm 4300, New York, NY, United States, 10168
Principal Address: 180 BOWERY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEIR MARKOVITZ Chief Executive Officer 180 BOWERY, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
180 BOWERY DOS Process Agent 122 E 42nd St, Rm 4300, New York, NY, United States, 10168

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 180 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-05-25 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-21 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-24 2023-12-07 Address 488 MADISON AVE., 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-05-24 2023-12-07 Address 180 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231207001242 2023-12-07 BIENNIAL STATEMENT 2023-12-01
220712002960 2022-07-12 BIENNIAL STATEMENT 2021-12-01
140103002013 2014-01-03 BIENNIAL STATEMENT 2013-12-01
130524002062 2013-05-24 BIENNIAL STATEMENT 2011-12-01
130325000728 2013-03-25 ANNULMENT OF DISSOLUTION 2013-03-25

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-01 2015-05-12 Defective Goods No 0.00 Advised to Sue

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126500.00
Total Face Value Of Loan:
126500.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95300.00
Total Face Value Of Loan:
95300.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126500
Current Approval Amount:
126500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
127796.19

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 979-1335
Add Date:
2003-10-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
6
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State